Name: | TREE CARE BY STAN HUNT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1995 (29 years ago) |
Entity Number: | 1982723 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 53 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAD E. NIMS | Chief Executive Officer | 53 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 BOULEVARD, QUEENSBURY, NY, United States, 12804 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17570 | 2019-08-20 | 2025-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | 53 BOULEVARD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2023-09-28 | 2024-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-23 | 2023-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-04-28 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-08-02 | 2022-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920000324 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
190508060151 | 2019-05-08 | BIENNIAL STATEMENT | 2017-12-01 |
140108002345 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
111229002469 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100701000610 | 2010-07-01 | CERTIFICATE OF MERGER | 2010-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State